Company NameMinerva Nominees (No.2) Limited
Company StatusDissolved
Company Number00910970
CategoryPrivate Limited Company
Incorporation Date18 July 1967(56 years, 8 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)
Previous NamesNational And Grindlays Bank Trust Company Limited and Grindlays Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 27 September 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Jonathan Lyall Farquharson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(42 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 27 September 2011)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr David Raymond Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleBank Executive
Correspondence Address43 Dale Wood Road
Orpington
Kent
BR6 0BY
Director NameMr Michael Francis Moroney
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 1996)
RoleTrustee Manager
Correspondence Address39 Crescent Road
Sidcup
Kent
DA15 7HN
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameMr Thomas Fred Hunt
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 1994)
RoleSenior Bank Manager
Correspondence Address30 Maryland Road
Tunbridge Wells
Kent
TN2 5HE
Director NameMr David Raymond Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 1994)
RoleBank Executive
Correspondence Address43 Dale Wood Road
Orpington
Kent
BR6 0BY
Director NameMr Thomas Fred Hunt
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 1994)
RoleSenior Bank Manager
Correspondence Address30 Maryland Road
Tunbridge Wells
Kent
TN2 5HE
Director NameMr Christopher George Hall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(25 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 May 1993)
RoleBank Manager
Correspondence Address110 Park Drive
Upminster
Essex
RM14 3AT
Director NameMr Timothy John Fraser-Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(25 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 May 1993)
RoleBanker
Correspondence AddressMarine House 8 Cumberland Walk
Tunbridge Wells
Kent
TN1 1UJ
Director NameMr Christopher George Hall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1995)
RoleSenior Bank Manager
Correspondence Address110 Park Drive
Upminster
Essex
RM14 3AT
Director NameRichard Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleBanker
Correspondence Address11 Avondale Close
Horley
Surrey
RH6 8BN
Director NameIan Forbes Peterkin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1999)
RoleBanker
Correspondence AddressFlat 97a
3 Whitehall Court
London
SW1A 2EL
Director NameSimon William Lloyd-Horton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(32 years after company formation)
Appointment Duration7 months, 1 week (resigned 29 February 2000)
RoleBanker
Correspondence Address14 Saint Annes Road
London
SW13 9LJ
Director NameIan William Mateer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2000)
RoleBank Officer
Correspondence Address40 Saint Georges Road
Sevenoaks
Kent
TN13 3ND
Director NamePeter John Christopher Allin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(32 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 2001)
RoleBank Officer
Correspondence Address2 Honeysuckle Close
Horley
Surrey
RH6 9AD
Director NameRobert Arthur Hayward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed15 December 2000(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2002)
RoleAccountant
Correspondence AddressApt 3 Victoria Wharf
48 Narrow Street
London
E14 8DD
Director NameMr Peter John Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(33 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2007)
RoleBank Officer
Correspondence Address135 Hadlow Road
Tonbridge
Kent
TN9 1QE
Director NameMr Shaun Mark Taulbut
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(34 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameJennifer Anne Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2010)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address78 Discovery Dock East
South Quay Plaza Canary Wharf
London
E14 9RU
Director NameGregory John Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2009(41 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address103 Cloudesley Road
London
N1 0EN

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5EJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
3 June 2011Application to strike the company off the register (3 pages)
3 June 2011Application to strike the company off the register (3 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
29 December 2010Accounts for a dormant company made up to 30 September 2010 (13 pages)
29 December 2010Accounts for a dormant company made up to 30 September 2010 (13 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
25 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
18 December 2009Accounts for a dormant company made up to 30 September 2009 (12 pages)
18 December 2009Accounts for a dormant company made up to 30 September 2009 (12 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
7 July 2009Director appointed gregory john miller (2 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
7 July 2009Appointment Terminated Director shaun taulbut (1 page)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
22 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 May 2008Return made up to 01/05/08; no change of members (7 pages)
6 May 2008Return made up to 01/05/08; no change of members (7 pages)
27 December 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
27 December 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
3 April 2007Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page)
3 April 2007Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
21 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
21 March 2006Accounts made up to 30 September 2005 (4 pages)
16 May 2005Return made up to 01/05/05; full list of members (7 pages)
16 May 2005Return made up to 01/05/05; full list of members (7 pages)
5 May 2005Accounts made up to 30 September 2004 (4 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
4 March 2004Accounts made up to 30 September 2003 (4 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
31 December 2002Accounts made up to 30 September 2002 (5 pages)
14 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
17 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
17 December 2001Accounts made up to 30 September 2001 (5 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
10 December 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
10 December 2000Accounts made up to 30 September 2000 (5 pages)
9 November 2000Company name changed grindlays nominees LIMITED\certificate issued on 10/11/00 (2 pages)
9 November 2000Company name changed grindlays nominees LIMITED\certificate issued on 10/11/00 (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 01/05/00; full list of members (5 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 01/05/00; full list of members (5 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
21 October 1999Accounts for a dormant company made up to 30 September 1999 (6 pages)
21 October 1999Accounts made up to 30 September 1999 (6 pages)
7 October 1999New director appointed (1 page)
7 October 1999New director appointed (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
16 May 1999Return made up to 01/05/99; full list of members (5 pages)
16 May 1999Return made up to 01/05/99; full list of members (5 pages)
9 April 1999Director's particulars changed (1 page)
9 April 1999Director's particulars changed (1 page)
10 November 1998Accounts for a dormant company made up to 30 September 1998 (6 pages)
10 November 1998Accounts made up to 30 September 1998 (6 pages)
28 May 1998Return made up to 01/05/98; full list of members (5 pages)
28 May 1998Return made up to 01/05/98; full list of members (5 pages)
22 October 1997Accounts made up to 30 September 1997 (5 pages)
22 October 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
4 June 1997Return made up to 01/05/97; full list of members (5 pages)
4 June 1997Return made up to 01/05/97; full list of members (5 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
15 October 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
15 October 1996Accounts made up to 30 September 1996 (5 pages)
3 October 1996Auditor's resignation (2 pages)
3 October 1996Auditor's resignation (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 13 st. James's square london SW1Y 4LN (1 page)
8 August 1996Company name changed national and grindlays bank trus t company LIMITED\certificate issued on 09/08/96 (2 pages)
8 August 1996Company name changed national and grindlays bank trus t company LIMITED\certificate issued on 09/08/96 (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 13 st. James's square london SW1Y 4LN (1 page)
20 May 1996Return made up to 01/05/96; change of members (5 pages)
20 May 1996Return made up to 01/05/96; change of members (5 pages)
7 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
7 December 1995Accounts made up to 30 September 1995 (4 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (4 pages)
17 May 1995Return made up to 01/05/95; change of members (12 pages)
17 May 1995Return made up to 01/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)